This company is commonly known as Gorilla Tilers Limited. The company was founded 17 years ago and was given the registration number 06150342. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 3 Vicarage Road, Grenoside, Sheffield, South Yorkshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GORILLA TILERS LIMITED |
---|---|---|
Company Number | : | 06150342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2007 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Vicarage Road, Grenoside, Sheffield, South Yorkshire, S35 8RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Vicarage Road, Grenoside, Sheffield, S35 8RF | Secretary | 09 March 2007 | Active |
3 Vicarage Road, Grenoside, Sheffield, S35 8RF | Director | 09 March 2007 | Active |
3 Vicarage Road, Grenoside, Sheffield, S35 8RF | Director | 09 March 2007 | Active |
Mrs Tracy Heard | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 3 Vicarage Road, Grenoside, South Yorkshire, S35 8RF |
Nature of control | : |
|
Mr Alan Heard | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 3 Vicarage Road, Grenoside, South Yorkshire, S35 8RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-10-29 | Dissolution | Dissolution application strike off company. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-25 | Accounts | Change account reference date company previous extended. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-11 | Change of name | Certificate change of name company. | Download |
2013-03-11 | Change of name | Change of name notice. | Download |
2012-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.